Advanced company searchLink opens in new window

GAZEY AND AMERICAN ASSOCIATES LIMITED

Company number 02476056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 AD01 Registered office address changed from 45 Station Road Longfield Kent DA3 7QD England to 5-7 Station Road Longfield Kent DA3 7QD on 21 April 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 3 April 2019
04 Apr 2019 PSC07 Cessation of Julie Dawn Gazey as a person with significant control on 3 April 2019
04 Apr 2019 PSC07 Cessation of Kenneth Rowland Darton as a person with significant control on 3 April 2019
04 Apr 2019 PSC02 Notification of Eyedentical Limited as a person with significant control on 3 April 2019
04 Apr 2019 TM01 Termination of appointment of Julie Dawn Gazey as a director on 3 April 2019
04 Apr 2019 TM02 Termination of appointment of Stein Richards Limited as a secretary on 3 April 2019
04 Apr 2019 AP01 Appointment of Mr Vishal Bhaskar Thanki as a director on 3 April 2019
04 Apr 2019 AD01 Registered office address changed from Martlets Park Lane Knebworth SG3 6PW to 45 Station Road Longfield Kent DA3 7QD on 4 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 PSC01 Notification of Kenneth Rowland Darton as a person with significant control on 20 August 2018
17 Aug 2018 PSC04 Change of details for Ms Julie Dawn Gazey as a person with significant control on 17 August 2017